Search icon

TRANSITIONS BEHAVIORAL HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: TRANSITIONS BEHAVIORAL HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSITIONS BEHAVIORAL HEALTH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: L08000029202
FEI/EIN Number 262190540

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11985 79TH AVE, SEMINOLE, FL, 33772
Mail Address: P.O. BOX 4483, SEMINOLE, FL, 33775
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114179140 2008-10-22 2008-10-22 PO BOX 697, INDIAN ROCKS BEACH, FL, 337850697, US 6710 EMBASSY BLVD, SUITE 202, PORT RICHEY, FL, 346687754, US

Contacts

Phone +1 727-599-1343
Fax 7278484795

Authorized person

Name MR. RONALD LEE CALHOUN
Role REGISTERED AGENT
Phone 7275991343

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
License Number MH 9191
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CALHOUN RONALD LEE Authorized Representative 11985 79TH AVE, SEMINOLE, FL, 33772
CALHOUN RONALD LEE Agent 11985 79TH AVENUE, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-23 11985 79TH AVE, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2015-11-23 11985 79TH AVE, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-15
Reinstatement 2015-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State